Company NameHighgrove Business Limited
Company StatusDissolved
Company Number05439568
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThorbjoern Henriksen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed06 February 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 August 2010)
RoleManager
Correspondence Address38 St Tv Johan Kellers Vej
Copenhagen
2450 Sv
Secretary NameREX Klein Nordic Legal K/S (Corporation)
StatusClosed
Appointed29 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2010)
Correspondence AddressMentor House PO Box 85
Frederikssund
3600
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameREX Klein Management Plc (Corporation)
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2006)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NameCopenhagen Legal K/S (Corporation)
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 29 June 2009)
Correspondence AddressInt. House 301
5 Center Boulevard
Copenhagen
2300 S
Director NameREX Klein & Partnere Aps (Corporation)
StatusResigned
Appointed22 December 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2008)
Correspondence Address303b Roskildevej
PO Box 5
Rodovre
2610
Denmark

Location

Registered AddressBms House
122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at 1Rexton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Return made up to 28/04/09; full list of members (3 pages)
2 July 2009Return made up to 28/04/09; full list of members (3 pages)
30 June 2009Secretary appointed rex klein nordic legal k/s (1 page)
30 June 2009Secretary appointed rex klein nordic legal k/s (1 page)
29 June 2009Appointment terminated secretary copenhagen legal k/s (1 page)
29 June 2009Appointment Terminated Secretary copenhagen legal k/s (1 page)
25 June 2008Return made up to 28/04/08; full list of members (3 pages)
25 June 2008Return made up to 28/04/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 June 2008Accounts made up to 31 March 2008 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
25 July 2007Accounts made up to 31 March 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 28/04/07; full list of members (2 pages)
17 July 2007Return made up to 28/04/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: roscowe house 88A tooley street london SE1 2TF (1 page)
8 January 2007Registered office changed on 08/01/07 from: roscowe house 88A tooley street london SE1 2TF (1 page)
8 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 28/04/06; full list of members (2 pages)
14 August 2006Return made up to 28/04/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 July 2006Accounts made up to 30 April 2006 (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
28 April 2005Incorporation (10 pages)
28 April 2005Incorporation (10 pages)